About

Registered Number: 04315898
Date of Incorporation: 02/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Roebuck Way, Knowlhill, Milton Keynes, MK5 8HL,

 

E-file-uk Ltd was registered on 02 November 2001 with its registered office in Milton Keynes. The current directors of this company are listed as Alder, Nicola Michelle, Alder, Catherine, Campling, Ricky, Darkins, Darren John, Jacques, Alan Paul. E-file-uk Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Nicola Michelle 15 August 2003 - 1
ALDER, Catherine 25 June 2002 05 November 2011 1
CAMPLING, Ricky 01 April 2010 04 April 2018 1
DARKINS, Darren John 16 October 2006 23 January 2013 1
JACQUES, Alan Paul 13 November 2001 29 May 2002 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 22 November 2019
CH03 - Change of particulars for secretary 22 November 2019
PSC04 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 15 November 2018
MR01 - N/A 18 October 2018
MR01 - N/A 24 August 2018
MR01 - N/A 31 July 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 April 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
RESOLUTIONS - N/A 19 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
CC04 - Statement of companies objects 19 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 November 2007
AAMD - Amended Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 13 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 17 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
363s - Annual Return 13 January 2003
225 - Change of Accounting Reference Date 23 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.